Advanced company searchLink opens in new window

MAXHOP TRADING LTD

Company number SC447752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
07 May 2015 AP01 Appointment of Mr Kamran Hayat as a director on 26 March 2015
07 Apr 2015 AD01 Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX to 34(3F1) North Castle Street Edinburgh EH2 3BN on 7 April 2015
30 Mar 2015 TM01 Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
19 Apr 2013 CH01 Director's details changed for Mohammed Shahid Aziz on 16 April 2013
16 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16